This company is commonly known as Aabco Handling Limited. The company was founded 23 years ago and was given the registration number 04040310. The firm's registered office is in SMETHWICK. You can find them at Unit 30 Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham. This company's SIC code is 43210 - Electrical installation.
Name | : | AABCO HANDLING LIMITED |
---|---|---|
Company Number | : | 04040310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30 Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, United Kingdom, B66 2DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Aldermore Drive, Sutton Coldfield, United Kingdom, B75 7HW | Secretary | 20 December 2012 | Active |
Unit 30, Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, England, B66 2DZ | Director | 20 December 2012 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 25 July 2000 | Active |
29 Englestede Close, Birmingham, B20 1BJ | Secretary | 21 November 2000 | Active |
17 Emerson Grove, Wolverhampton, WV10 8DF | Secretary | 31 May 2001 | Active |
1 Oxlip Close, Tamebridge, Walsall, WS5 4RD | Secretary | 25 July 2000 | Active |
30 Old Hednesford Road, Cannock, WS11 6LD | Secretary | 09 March 2004 | Active |
31 Pebble Mill Drive, Cannock, WS11 2UT | Director | 25 July 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 25 July 2000 | Active |
17 Emerson Grove, Wolverhampton, WV10 8DF | Director | 05 February 2002 | Active |
30 Old Hednesford Road, Cannock, WS11 6LD | Director | 01 June 2003 | Active |
1 Oxlip Close, Tamebridge, Walsall, WS5 4RD | Director | 05 February 2002 | Active |
Mr Michael Martin Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 259, Monmouth Drive, Sutton Coldfield, United Kingdom, B73 6JT |
Nature of control | : |
|
Mr Michael Martin Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 259, Monmouth Drive, Sutton Coldfield, England, B73 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Address | Change registered office address company with date old address new address. | Download |
2015-03-24 | Address | Change registered office address company with date old address new address. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-11 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.